75012
Paris
Secretary Name | Richard Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Lime Close London E1W 2QP |
Secretary Name | Natasa Blecic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | 22 Woodsire Sydenham Hill London SE26 6SS |
Secretary Name | Mrs Elizabeth Terry |
---|---|
Status | Resigned |
Appointed | 09 July 2011(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2018) |
Role | Company Director |
Correspondence Address | 23 Codling Close London E1W 2UX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | The Nominee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2000) |
Correspondence Address | Hearne House 17 Hearne Road Chiswick London W4 3NJ |
Secretary Name | Our Nominee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2000) |
Correspondence Address | Hearne House 17 Hearne Road London W4 3NJ |
Telephone | 01245 455400 |
---|---|
Telephone region | Chelmsford |
Registered Address | Accent London Study Centre 12 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Raymond Vernon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,927 |
Cash | £46,569 |
Current Liabilities | £270,861 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 March 2013 | Delivered on: 4 April 2013 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £192,000 to pay into the account and any other sums paid into that account and any interest cerdited to that account. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
26 November 2021 | Appointment of Reginald De Guillebon as a director on 1 November 2021 (2 pages) |
26 November 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
26 November 2021 | Termination of appointment of Raymond Vernon as a director on 1 November 2021 (1 page) |
11 October 2021 | Notification of Reginald De Guillebon as a person with significant control on 10 September 2021 (2 pages) |
11 October 2021 | Change of details for Mr Raymond Vernon as a person with significant control on 10 September 2021 (2 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 December 2020 | Registration of charge 035437000002, created on 2 December 2020 (24 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 April 2018 | Termination of appointment of Elizabeth Terry as a secretary on 2 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Secretary's details changed for Mrs Elizabeth Terry on 1 March 2017 (1 page) |
7 April 2017 | Secretary's details changed for Mrs Elizabeth Terry on 1 March 2017 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Registered office address changed from 99-103 Great Russell Street London WC1B 3LA on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 99-103 Great Russell Street London WC1B 3LA on 23 May 2013 (1 page) |
22 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 August 2011 | Appointment of Mrs Elizabeth Terry as a secretary (2 pages) |
30 August 2011 | Appointment of Mrs Elizabeth Terry as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Natasa Blecic as a secretary (1 page) |
8 July 2011 | Termination of appointment of Natasa Blecic as a secretary (1 page) |
21 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 April 2010 | Director's details changed for Raymond Vernon on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Raymond Vernon on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Raymond Vernon on 3 April 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
27 May 2008 | Secretary's change of particulars / natasa blecic / 22/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / natasa blecic / 22/05/2008 (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
26 April 2003 | Return made up to 03/04/03; full list of members
|
26 April 2003 | Return made up to 03/04/03; full list of members
|
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 September 2002 | Return made up to 03/04/02; full list of members
|
26 September 2002 | Return made up to 03/04/02; full list of members
|
15 August 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
15 August 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members
|
30 April 2001 | Return made up to 03/04/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 June 2000 | Return made up to 03/04/00; full list of members
|
22 June 2000 | Return made up to 03/04/00; full list of members
|
16 April 2000 | Full accounts made up to 30 April 1999 (10 pages) |
16 April 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: hearne house hearne road chiswick london W4 6NJ (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: hearne house hearne road chiswick london W4 6NJ (1 page) |
24 May 1999 | Return made up to 03/04/99; full list of members
|
24 May 1999 | Return made up to 03/04/99; full list of members
|
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 April 1998 | New director appointed (2 pages) |
3 April 1998 | Incorporation (13 pages) |
3 April 1998 | Incorporation (13 pages) |